Search icon

FRENDOLPH CONSTRUCTION CORP.

Company Details

Name: FRENDOLPH CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 10 Oct 2018
Entity Number: 1608365
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, United States, 11704
Principal Address: 391 GREAT RIVER ROAD, GREAT RIVER, NY, United States, 11739

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLIFFORD O. RUDOLPH Chief Executive Officer 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 399 FARMINGDALE ROAD, ROUTE 109, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
113096723
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1992-02-03 2002-04-26 Address 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181010000474 2018-10-10 CERTIFICATE OF DISSOLUTION 2018-10-10
020426000159 2002-04-26 CERTIFICATE OF CHANGE 2002-04-26
930407002083 1993-04-07 BIENNIAL STATEMENT 1993-02-01
920210000108 1992-02-10 CERTIFICATE OF AMENDMENT 1992-02-10
920203000445 1992-02-03 CERTIFICATE OF INCORPORATION 1992-02-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-23
Type:
Prog Related
Address:
499 MAIN RD, AQUEBOGUE, NY, 11931
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-05-16
Type:
Complaint
Address:
FRANKLIN LIBRARY, LINCOLN RD ., FRANKLIN SQUARE, NY, 11701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-04-11
Type:
Planned
Address:
ROUTE 25 OFF LIE TERMINUS, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-02
Type:
Planned
Address:
131 HOFFMAN LANE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-25
Type:
Planned
Address:
131 HOFFMAN LANE, CENTRAL ISLIP, NY, 11722
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2002-02-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
UNITED STATES OF AMERICA FOR T
Party Role:
Plaintiff
Party Name:
FRENDOLPH CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State